Friday, January 17, 2025

Received Date
2025-01-17
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024100597 California Department of Toxic Substances Control (DTSC) Remedial Action Plan Boorman Park
2025010571 Laguna Beach Unified School District Laguna Beach High School Pool Modernization
2024070161 California Department of Transportation, District 8 (DOT) State Route 210U Frontage Road Lytle Creek Bridge Seismic Retrofit
2025010567 California Department of Transportation, District 3 (DOT) State Route 89 Middle-Mile Broadband Network Project (EA: 03-3J360)
2025010566 San Bernardino County Apple Valley Airport Taxiway Rehab
2025010565 San Diego County Kumeyaay Valley County Park Archery Range
2025010564 Olivenhain Municipal Water District Olivenhain Road Leak Repair Project
2025010563 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Subgrant – Tule River Tribe (#1735-RFFCP)
2025010562 City of Bakersfield Site Plan Review No. PP-SPR-24-2540
2025010561 City of Bakersfield Site Plan Review No. PP-SPR-24-2538
2025010560 City of Bakersfield Site Plan Review No. PP-SPR-25-2537
2025010559 California Public Utilities Commission (CPUC) Surfnet- Hutchinson Project
2025010558 City of Adelanto LDP No. 24-06 SWC El Mirage Road and Adelanto Road
2025010557 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) L2001 MP 104.33 Exposure Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-53698-R6)
2025010556 City of Bakersfield Extension of Time Vesting Tentative Tract Map 7039 (Phased)
2025010555 City of Martinez Wyoming Street Easement Vacation
2025010554 City of Bakersfield Tentative Parcel Map 12551
2025010553 California Public Utilities Commission (CPUC) Surfnet Communications, Radonich Last Mile FFA
2025010552 California Department of Transportation, District 6 (DOT) Caltrans EP 06-24-6-UF-1233 Aerial Wires
2025010551 California Department of Cannabis Control (DCC) ORGANIC GROWTH VENTURES, INC
2025010550 Ventura County Flowage Easement Replacement and Release
2025010549 California Department of Cannabis Control (DCC) OTC MONTEREY LLC
2025010548 Central Valley Flood Protection Board Enforcement No. 15668 – Notice to Proceed with Compliance Plan and Schedule
2025010547 City of Elk Grove Verizon Wolfpack Wireless Facility (PLNG24-035)
2025010546 San Bernardino County Barstow Skyline East Overlay Project
2018122049 Trinity County Louis Buell
2025010545 Twin Rivers Unified School District Northwood Elementary Universal Transitional Kindergarten (UTK) Facilities Project
2024120649 City of Fresno Environmental Assessment No. T-6468/P23-04061
2018122049 Trinity County OG KUSH DIET, LLC (CCL-416)
2025010544 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 137
2025010543 Mendocino County CDP_2023-0029 (King)
2025010542 California Wildlife Conservation Board (WCB) Roots 109
2025010541 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 106
2025010540 California Wildlife Conservation Board (WCB) Wildlife Habitat and Community Resilience on Working Lands - Roots 101
2025010539 City of Soledad Soledad Recycled Water Conveyance Project
2018122049 Trinity County Yuliya Pukhouskaya
2018122049 Trinity County THE TRINITY FARM LLC (CCL-449)
2018122049 Trinity County LASTAMAN LANDSCAPE & GARDENING LLC (CCL-001)
2024120037 Sutter County Project #U23-0023 (Raub)
2022010218 California Department of Transportation, District 6 (DOT) Blackwell’s Corner CAPM Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-029-04 (ITP), Amendment No. 2)
2016081041 City of Redlands Redlands RHNA Rezone Project
2024060037 City of San Carlos 2045 General Plan Reset
2025010538 San Bernardino County Disposition Of County Service Area Number 64 Surplus Property in The City of Victorville APN: 0473-183-23.
2025010537 California Department of Cannabis Control (DCC) REVOLUTION EMPORIUM
2018122049 Trinity County VAN PATTON GARRETT LLC
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Salt Creek Floodplain Restoration Project
2024120358 City of Lindsay Well 11 Treatment Project
2004111112 San Luis Obispo County LAFCO File No. 2-R-23 | Sphere of Influence Amendment and Annexation No. 1 to CSA 23 (111 Residential Lots in Tract 2586)
2023050549 Town of Woodside Housing Element Rezoning Urgency
2024070161 California Department of Transportation, District 8 (DOT) State Route 210U Frontage Road Lytle Creek Bridge Seismic Retrofit
2023030435 California State University, San Jose (SJSU) San Jose State University Campus Master Plan
2025010536 University of California, Berkeley Cal Beach Volleyball Complex Project
2024020647 City of Perris First Industrial Logistics at Sinclair Street Project, DPR 22-00027